Search icon

JOHN J. SAMPIERI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. SAMPIERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448496
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 74 BOWERY ST, NEW YORK, NY, United States, 10013
Principal Address: 74 BOWERY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 BOWERY ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MR. JOHN J. SAMPIERI Chief Executive Officer 74 BOWERY STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132910092
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-11 1993-11-12 Address 74 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Chief Executive Officer)
1993-08-11 1993-11-12 Address 74 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Principal Executive Office)
1993-08-11 1997-10-02 Address 66 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Service of Process)
1993-07-02 1993-08-11 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-09-16 1993-07-02 Address 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120510035 2012-05-10 ASSUMED NAME LLC INITIAL FILING 2012-05-10
110915002092 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091005002029 2009-10-05 BIENNIAL STATEMENT 2009-09-01
051104002279 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030911002685 2003-09-11 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
368616 CNV_SI INVOICED 1999-03-31 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31735.00
Total Face Value Of Loan:
31735.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31735.00
Total Face Value Of Loan:
31735.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31735
Current Approval Amount:
31735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32054.99
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31735
Current Approval Amount:
31735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32094.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State